Total Documents | 105 |
---|
Total Pages | 337 |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off |
28 June 2018 | Application to strike the company off the register |
19 June 2018 | Termination of appointment of Christopher David Barras as a secretary on 1 May 2018 |
19 June 2018 | Termination of appointment of Christian Rudiger Mockl as a director on 1 May 2018 |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 |
26 October 2017 | Director's details changed for Mr Richard Jennings Sandford on 14 October 2017 |
26 October 2017 | Director's details changed for Mr Richard Jennings Sandford on 14 October 2017 |
5 October 2017 | Confirmation statement made on 28 September 2017 with updates |
5 October 2017 | Confirmation statement made on 28 September 2017 with updates |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Appointment of Mr Christopher David Barras as a secretary on 8 August 2017 |
15 September 2017 | Appointment of Mr Christopher David Barras as a secretary on 8 August 2017 |
14 September 2017 | Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017 |
14 September 2017 | Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017 |
14 September 2017 | Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017 |
14 September 2017 | Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017 |
14 September 2017 | Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017 |
14 September 2017 | Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017 |
14 September 2017 | Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017 |
14 September 2017 | Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017 |
14 September 2017 | Termination of appointment of Richard Peter Escott as a director on 8 August 2017 |
14 September 2017 | Termination of appointment of Richard Peter Escott as a director on 8 August 2017 |
14 September 2017 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017 |
14 September 2017 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017 |
14 September 2017 | Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017 |
14 September 2017 | Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017 |
14 September 2017 | Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017 |
14 September 2017 | Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017 |
12 April 2017 | Secretary's details changed for Pamela Joan Docherty on 11 March 2017 |
12 April 2017 | Secretary's details changed for Pamela Joan Docherty on 11 March 2017 |
23 March 2017 | Director's details changed for Alexander Hughes Honeyman on 18 August 2016 |
23 March 2017 | Director's details changed for Alexander Hughes Honeyman on 18 August 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates |
30 August 2016 | Appointment of Alexander Hughes Honeyman as a director on 18 August 2016 |
30 August 2016 | Appointment of Alexander Hughes Honeyman as a director on 18 August 2016 |
30 August 2016 | Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016 |
30 August 2016 | Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016 |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 August 2015 | Satisfaction of charge 1 in full |
21 August 2015 | Satisfaction of charge 1 in full |
31 July 2015 | Auditor's resignation |
31 July 2015 | Auditor's resignation |
30 April 2015 | Director's details changed for Richard Peter Escott on 29 April 2015 |
30 April 2015 | Director's details changed for Richard Peter Escott on 29 April 2015 |
28 April 2015 | Termination of appointment of Penny Jay Langford as a director on 23 April 2015 |
28 April 2015 | Appointment of Richard Peter Escott as a director on 23 April 2015 |
28 April 2015 | Termination of appointment of Penny Jay Langford as a director on 23 April 2015 |
28 April 2015 | Appointment of Richard Peter Escott as a director on 23 April 2015 |
12 January 2015 | Appointment of Paul Gerald Cooley as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of James Isaac Smith as a director on 5 January 2015 |
12 January 2015 | Appointment of Paul Gerald Cooley as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015 |
12 January 2015 | Appointment of Ms Penny Jay Langford as a director on 5 January 2015 |
12 January 2015 | Appointment of Paul Gerald Cooley as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of James Isaac Smith as a director on 5 January 2015 |
12 January 2015 | Appointment of Ms Penny Jay Langford as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of James Isaac Smith as a director on 5 January 2015 |
12 January 2015 | Termination of appointment of Finlay Alexander Mccutcheon as a director on 5 January 2015 |
12 January 2015 | Appointment of Ms Penny Jay Langford as a director on 5 January 2015 |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 October 2014 | Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014 |
3 October 2014 | Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014 |
3 October 2014 | Appointment of Pamela Joan Docherty as a secretary on 25 September 2014 |
3 October 2014 | Appointment of Pamela Joan Docherty as a secretary on 25 September 2014 |
29 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
29 September 2014 | Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 |
2 July 2014 | Termination of appointment of Simon Bailey as a secretary |
2 July 2014 | Termination of appointment of Simon Bailey as a secretary |
1 July 2014 | Appointment of Tara Akhtar Iqbal as a secretary |
1 July 2014 | Appointment of Tara Akhtar Iqbal as a secretary |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
21 October 2013 | Full accounts made up to 31 March 2013 |
21 October 2013 | Full accounts made up to 31 March 2013 |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
29 July 2013 | Director's details changed for Caoimhe Mary Giblin on 29 July 2013 |
14 January 2013 | Appointment of Caoimhe Mary Giblin as a director |
14 January 2013 | Appointment of Caoimhe Mary Giblin as a director |
12 November 2012 | Full accounts made up to 31 March 2012 |
12 November 2012 | Full accounts made up to 31 March 2012 |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
26 April 2012 | Appointment of Finlay Alexander Mccutcheon as a director |
26 April 2012 | Appointment of Finlay Alexander Mccutcheon as a director |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
30 November 2011 | Termination of appointment of Peter Raftery as a director |
1 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 |
1 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 |
28 September 2011 | Incorporation |
28 September 2011 | Incorporation |